About

Registered Number: 06211974
Date of Incorporation: 13/04/2007 (18 years ago)
Company Status: Liquidation
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Walsh M & E Uk Ltd was registered on 13 April 2007, it's status is listed as "Liquidation". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Maeve Aine 20 April 2007 - 1
WALSH, Patrick 20 April 2007 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 30 January 2018
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 25 July 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
LIQ MISC OC - N/A 04 October 2016
4.40 - N/A 04 October 2016
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.68 - Liquidator's statement of receipts and payments 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
4.40 - N/A 14 May 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
4.68 - Liquidator's statement of receipts and payments 24 July 2013
4.68 - Liquidator's statement of receipts and payments 25 January 2013
LIQ MISC - N/A 10 August 2012
4.68 - Liquidator's statement of receipts and payments 27 July 2012
2.34B - N/A 22 June 2011
2.24B - N/A 14 February 2011
2.31B - N/A 28 January 2011
2.24B - N/A 06 September 2010
AD01 - Change of registered office address 05 August 2010
2.23B - N/A 20 April 2010
2.16B - N/A 12 April 2010
2.17B - N/A 29 March 2010
2.16B - N/A 11 March 2010
AD01 - Change of registered office address 10 February 2010
2.12B - N/A 10 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 26 January 2009
MEM/ARTS - N/A 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
CERTNM - Change of name certificate 28 June 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.